Harrovian Business Village
Bessborough Road
Harrow, Middlesex.
HA1 3EX
Secretary Name | Maureen Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow, Middlesex. HA1 3EX |
Director Name | Kelly Jane Franklin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow, Middlesex. HA1 3EX |
Director Name | Mr Raymond Joseph Franklin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mimosa House Carbone Hill Newgate Street Village Hertford SG13 8RG |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow, Middlesex. HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75k at £1 | Executors Of Estate Of Mr R.j. Franklin 75.00% Ordinary |
---|---|
25k at £1 | Mrs Maureen P. Franklin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,257,190 |
Cash | £273,601 |
Current Liabilities | £8,610 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
3 February 1984 | Delivered on: 10 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of wimbish manor estate, shepreth, cambs. Outstanding |
---|---|
8 February 1982 | Delivered on: 26 February 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 531 hertford rd, enfield, london. Mx 153513. Outstanding |
25 April 1980 | Delivered on: 18 May 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge registered pursuant to an order of court dated 29TH april 1981 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 radleigh road enfield middlesex title no. Mx 305640. Outstanding |
19 September 1979 | Delivered on: 21 September 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, falkland road, hornsey, london title no. Ngl 6316. Outstanding |
5 December 1975 | Delivered on: 11 December 1975 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 51, glenwood road, tottenham. Outstanding |
6 November 1973 | Delivered on: 7 November 1973 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the W. of northview road, stepney, london. Outstanding |
6 November 1973 | Delivered on: 7 November 1973 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 & 20, glenwood road, tottenham, londoon N.17. Outstanding |
6 November 1973 | Delivered on: 7 November 1973 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87A, rathcoole gardens, london N.8. Outstanding |
28 November 1988 | Delivered on: 15 December 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of wimbish manor estate, shepreth, cambridge assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 April 1985 | Delivered on: 19 April 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 raleigh road enfield middlesex. Outstanding |
6 November 1973 | Delivered on: 7 November 1973 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, glenwood road, tottenham, london. Outstanding |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
23 March 2021 | Change of details for Mrs Maureen Peggy Franklin as a person with significant control on 28 May 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
23 March 2021 | Cessation of Paul Kevin Samson as a person with significant control on 28 May 2020 (1 page) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
9 January 2018 | Cessation of William John Ives as a person with significant control on 31 August 2017 (1 page) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 August 2017 | Second filing of Confirmation Statement dated 29/12/2016 (7 pages) |
2 August 2017 | Second filing of Confirmation Statement dated 29/12/2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates
|
9 January 2017 | Confirmation statement made on 29 December 2016 with updates
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 May 2014 | Section 519 (1 page) |
6 May 2014 | Section 519 (1 page) |
30 December 2013 | Director's details changed for Kelly Jane Franklin on 27 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Maureen Franklin on 27 December 2013 (1 page) |
30 December 2013 | Director's details changed for Mrs Maureen Peggy Franklin on 27 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Maureen Franklin on 27 December 2013 (1 page) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Kelly Jane Franklin on 27 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mrs Maureen Peggy Franklin on 27 December 2013 (2 pages) |
25 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
25 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
17 May 2011 | Termination of appointment of Raymond Franklin as a director (1 page) |
17 May 2011 | Termination of appointment of Raymond Franklin as a director (1 page) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
20 January 2010 | Director's details changed for Kelly Jane Franklin on 31 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Raymond Joseph Franklin on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kelly Jane Franklin on 1 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Kelly Jane Franklin on 1 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Maureen Franklin on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kelly Jane Franklin on 31 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Maureen Franklin on 31 October 2009 (1 page) |
20 January 2010 | Director's details changed for Raymond Joseph Franklin on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Maureen Franklin on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kelly Jane Franklin on 1 November 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Maureen Franklin on 31 October 2009 (1 page) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
6 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
16 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
25 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
29 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members
|
13 January 1998 | Return made up to 29/12/97; full list of members
|
28 April 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
28 April 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
30 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
30 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 December 1988 | Particulars of mortgage/charge (4 pages) |
15 December 1988 | Particulars of mortgage/charge (4 pages) |
10 February 1984 | Particulars of mortgage/charge (3 pages) |
10 February 1984 | Particulars of mortgage/charge (3 pages) |